Advanced company searchLink opens in new window

SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY

Company number 06796421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
06 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2019 REC2 Receiver's abstract of receipts and payments to 14 May 2019
06 Jun 2019 RM02 Notice of ceasing to act as receiver or manager
06 Jun 2019 RM02 Notice of ceasing to act as receiver or manager
29 May 2019 LIQ03 Liquidators' statement of receipts and payments to 13 March 2019
26 Mar 2019 AD01 Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 26 March 2019
04 May 2018 RM01 Appointment of receiver or manager
04 May 2018 RM01 Appointment of receiver or manager
29 Mar 2018 AD01 Registered office address changed from The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne and Wear SR2 8AH to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 March 2018
27 Mar 2018 600 Appointment of a voluntary liquidator
27 Mar 2018 LIQ02 Statement of affairs
27 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-14
26 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 PSC07 Cessation of Mark Heskett-Saddington as a person with significant control on 13 December 2017
19 Dec 2017 TM01 Termination of appointment of Mark Heskett Saddington as a director on 13 December 2017
19 Dec 2017 PSC07 Cessation of Geoffrey Dodds as a person with significant control on 10 May 2017
15 Sep 2017 MR01 Registration of charge 067964210008, created on 1 September 2017
05 Jun 2017 TM01 Termination of appointment of Linda Richardson as a director on 5 June 2017
10 May 2017 TM01 Termination of appointment of Geoffrey Dodds as a director on 10 May 2017
24 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 AP01 Appointment of Mr Barrie Peters as a director on 17 November 2016
25 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2